93 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EJ
Secretary Name | Mr Peter David Conroy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 1999(3 years after company formation) |
Appointment Duration | 4 years, 9 months (closed 06 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clareswood House 93 Silverdale Avenue Walton On Thames Surrey KT12 1EJ |
Director Name | Peter Ian Vivian Galloway |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2002(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 06 January 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 48 Williams Way Radlett Hertfordshire WD7 7HB |
Director Name | Robert Anthony Black |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 February 2002) |
Role | Property Financier |
Correspondence Address | 6 Sherwood Road London NW4 1AD |
Secretary Name | Maureen Patricia Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1996(1 day after company formation) |
Appointment Duration | 3 years (resigned 29 March 1999) |
Role | Secretary |
Correspondence Address | Mulberry Cottage Irene Road Orpington Kent BR6 0HA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 25-26 Albermarle Street London W1S 4AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2003 | Application for striking-off (1 page) |
30 May 2003 | Full accounts made up to 31 December 2002 (8 pages) |
21 February 2003 | Return made up to 23/02/03; full list of members (7 pages) |
6 July 2002 | Full accounts made up to 31 December 2001 (8 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | Director resigned (1 page) |
19 February 2002 | Return made up to 23/02/02; full list of members (6 pages) |
3 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
2 March 2001 | Return made up to 23/02/01; full list of members
|
12 May 2000 | Full accounts made up to 31 December 1999 (7 pages) |
1 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
17 June 1999 | New secretary appointed (2 pages) |
25 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
16 April 1999 | Secretary resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
25 March 1999 | Return made up to 04/03/99; no change of members
|
24 July 1998 | Resolutions
|
16 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
20 November 1997 | Auditor's resignation (1 page) |
16 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
18 June 1997 | Return made up to 04/03/97; full list of members
|
11 April 1996 | Particulars of mortgage/charge (3 pages) |
5 April 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
29 March 1996 | Accounting reference date notified as 31/12 (1 page) |
29 March 1996 | New secretary appointed (2 pages) |
29 March 1996 | Secretary resigned (1 page) |
29 March 1996 | Director resigned (1 page) |
29 March 1996 | New director appointed (3 pages) |
29 March 1996 | New director appointed (3 pages) |
4 March 1996 | Incorporation (15 pages) |